Company NameTibet Relief Fund Of The United Kingdom
Company StatusActive
Company Number03333193
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 1997(27 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Rebecca Chick
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(20 years after company formation)
Appointment Duration7 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Director NameMr Thomas Madelin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Director NameMs Rosemary Zara Fleming
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTibet Relief Fund Kentish Town Road
London
NW1 8PB
Director NameMr Christopher Purnell
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleAnthropologist
Country of ResidenceEngland
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Director NameMr Greg Christopher Bruno
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleJournalist
Country of ResidenceCzech Republic
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Director NameMs Lynda Lepcha
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed16 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Director NameMr Jonathan Moult
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCounselling Psychologist
Country of ResidenceEngland
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Director NameMr Keith Stuart Macintosh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 4 30 Rusholme Road
London
SW15 3LG
Director NameMr Nicholas James Bulloch
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Secretary NameMs Rebecca Chick
StatusCurrent
Appointed07 October 2023(26 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Director NameJames John Cooper
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Sirinham Point
Meadow Road
London
SW8 1QE
Director NamePauline Crogan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleFinancial Controller
Correspondence Address15 Elvaston Place
London
SW7 5QF
Director NameMs Rosemary Zara Fleming
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleFreelance Art Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressEyarth House
Ruthin
Denbighshire
LL15 2EG
Wales
Director NameRobert Webster Ford
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleRet. Diplomat
Correspondence AddressCedar Garth Latimer Road
Monkey Madley
Barnet
Hertfordshire
EN5 5NU
Director NameAlan Terence Beaumont Clements
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleDirector Metafocus Ltd
Correspondence AddressCascades Clatterway
Bonsall Matlock
Derby
Derbyshire
DE4 2AH
Director NameJohn Billington
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleRet.
Correspondence AddressBrook House
Llandyssil
Montgomery
Powys
SY15 6LN
Wales
Director NameElizabeth Ann Banks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleFreelance Journalist
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameJohn Patrick Russell Nash
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 72 Milton Park
Highgate
London
N6 5PZ
Director NameMary Craig
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(8 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1998)
RoleAuthor
Correspondence Address1 Lodge Gardens
Penwood Burghclere
Newbury
Berkshire
RG20 9EF
Director NameMartyn David Berkin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2001)
RoleBarrister
Correspondence Address56 Benbow House
24 New Globe Walk
London
SE1 9DS
Secretary NameStuart Craig
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1998)
RoleCompany Director
Correspondence Address151 Hillcroft Crescent
Oxhey
Watford
Hertfordshire
WD1 4PA
Secretary NameCharles Conroy
NationalityBritish
StatusResigned
Appointed28 October 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2001)
RoleCompany Director
Correspondence Address60 Fisher House
Copenhagen Street Barnsbury Estate
London
N1 0JE
Director NameMartyn David Berkin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2001(3 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address37 Devonshire Place Mews
London
W1B 6DD
Secretary NameCarol Cecilia Ferguson
NationalityBritish
StatusResigned
Appointed08 February 2001(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence Address7 St Leonards Terrace
London
SW3 4QB
Secretary NameEve Rotstein
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2002)
RoleExecutive Director
Correspondence Address16 Temple Fortune Court
Temple Fortune Lane
London
NW11 7TR
Secretary NameLady Philippa Janice Victoria Carrick
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 06 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Director NameMatthias Julian Gruninger
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2006)
RoleBusinessman
Correspondence Address43 Kingsgate Road
West Hampstead
London
Greater London
NW6 4TD
Director NameSir Robert John Bingham Aske
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 21 August 2003)
RoleTrandata
Country of ResidenceEngland
Correspondence Address5 Bicton Place
Heavitree
Exeter
Devon
EX1 2PF
Director NameSir Robert Francis Alexander Ffolkes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCoastguard House
19 The Street Morston
Holt
Norfolk
NR25 7BH
Director NameMs Denise Fiennes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Baltic Place
London
N1 5AQ
Director NameMr Scott Dicken
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address2 Baltic Place
London
N1 5AQ
Director NameMr Tashi Gyaltsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2019)
RoleProject Officer
Country of ResidenceWales
Correspondence Address2 Baltic Place
London
N1 5AQ
Director NameMrs Sarah Dorje
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Baltic Place
London
N1 5AQ
Director NameMr Gary Heads
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kentish Town Road
London
NW1 8PB
Director NameProf Dibyesh Anand
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2019)
RoleAcademic
Country of ResidenceEngland
Correspondence Address2 Baltic Place
London
N1 5AQ
Director NameSir Alexander Robert Francis Ffolkes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(24 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address99 Kentish Town Road
London
NW1 8PB

Contact

Websitetibetrelieffund.co.uk
Telephone020 31190041
Telephone regionLondon

Location

Registered Address99 Kentish Town Road
London
NW1 8PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£446,061
Net Worth£1,814,365
Cash£189,778
Current Liabilities£33,354

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

5 February 2024Total exemption full accounts made up to 30 April 2023 (20 pages)
28 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
5 January 2024Termination of appointment of Philippa Janice Victoria Carrick as a secretary on 6 October 2023 (1 page)
5 January 2024Appointment of Ms Rebecca Chick as a secretary on 7 October 2023 (2 pages)
14 February 2023Total exemption full accounts made up to 30 April 2022 (21 pages)
27 January 2023Termination of appointment of Rosemary Zara Fleming as a director on 19 January 2023 (1 page)
25 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
16 January 2023Notification of a person with significant control statement (2 pages)
16 January 2023Director's details changed for Mr Nicholas James Bulloch on 16 January 2023 (2 pages)
13 December 2022Termination of appointment of Thomas Madelin as a director on 6 December 2022 (1 page)
8 December 2022Cessation of Thomas Madelin as a person with significant control on 5 December 2022 (1 page)
8 December 2022Appointment of Mr Nicholas James Bulloch as a director on 5 December 2022 (2 pages)
25 August 2022Appointment of Mr Keith Stuart Macintosh as a director on 25 August 2022 (2 pages)
30 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2022Memorandum and Articles of Association (23 pages)
19 May 2022Statement of company's objects (2 pages)
3 March 2022Total exemption full accounts made up to 30 April 2021 (21 pages)
27 January 2022Appointment of Mr Jonathan Moult as a director on 16 January 2022 (2 pages)
26 January 2022Appointment of Ms Lynda Lepcha as a director on 16 January 2022 (2 pages)
26 January 2022Cessation of Philip Dudley Wilson as a person with significant control on 1 September 2021 (1 page)
26 January 2022Appointment of Mr Christopher Purnell as a director on 16 January 2022 (2 pages)
26 January 2022Termination of appointment of Alexander Robert Francis Ffolkes as a director on 15 January 2022 (1 page)
26 January 2022Termination of appointment of Philip Dudley Wilson as a director on 15 January 2022 (1 page)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
26 January 2022Termination of appointment of Peter Gordon Muffett as a director on 15 January 2022 (1 page)
26 January 2022Appointment of Mr Greg Christopher Bruno as a director on 16 January 2022 (2 pages)
28 April 2021Appointment of Sir Alexander Robert Francis Ffolkes as a director on 15 April 2021 (2 pages)
10 March 2021Total exemption full accounts made up to 30 April 2020 (21 pages)
22 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
13 October 2020Appointment of Mrs Rosemary Zara Fleming as a director on 8 December 2019 (2 pages)
13 October 2020Termination of appointment of Gary Heads as a director on 30 August 2020 (1 page)
2 September 2020Registered office address changed from 2 Baltic Place London N1 5AQ to 99 Kentish Town Road London NW1 8PB on 2 September 2020 (1 page)
6 February 2020Total exemption full accounts made up to 30 April 2019 (21 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
8 January 2020Notification of Thomas Madelin as a person with significant control on 8 January 2020 (2 pages)
28 October 2019Termination of appointment of Dibyesh Anand as a director on 9 September 2019 (1 page)
25 October 2019Second filing for the appointment of Peter Gordon Muffett as a director (6 pages)
19 August 2019Termination of appointment of Tashi Gyaltsen as a director on 26 March 2019 (1 page)
7 February 2019Total exemption full accounts made up to 30 April 2018 (20 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 November 2018Termination of appointment of Scott Dicken as a director on 22 November 2018 (1 page)
5 March 2018Director's details changed for Professor Dibyesh Anand on 5 March 2018 (2 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (18 pages)
23 January 2018Cessation of Tashi Gyaltsen as a person with significant control on 23 January 2018 (1 page)
23 January 2018Appointment of Mr Gary Heads as a director on 15 March 2017 (2 pages)
23 January 2018Appointment of Ms Rebecca Chick as a director on 15 March 2017 (2 pages)
23 January 2018Appointment of Mr Peter Gordon Muffett as a director on 7 October 2017 (2 pages)
23 January 2018Appointment of Professor Dibyesh Anand as a director on 13 December 2017 (2 pages)
23 January 2018Appointment of Ms Rebecca Chick as a director on 15 March 2017 (2 pages)
23 January 2018Appointment of Mr Peter Gordon Muffett as a director on 7 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2019.
(3 pages)
23 January 2018Appointment of Mr Thomas Madelin as a director on 13 December 2017 (2 pages)
23 January 2018Cessation of Tashi Gyaltsen as a person with significant control on 23 January 2018 (1 page)
23 January 2018Appointment of Mr Thomas Madelin as a director on 13 December 2017 (2 pages)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 January 2018Cessation of Scott Dicken as a person with significant control on 23 January 2018 (1 page)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 January 2018Appointment of Professor Dibyesh Anand as a director on 13 December 2017 (2 pages)
23 January 2018Appointment of Mr Gary Heads as a director on 15 March 2017 (2 pages)
23 January 2018Cessation of Scott Dicken as a person with significant control on 23 January 2018 (1 page)
2 November 2017Termination of appointment of a director (1 page)
2 November 2017Termination of appointment of a director (1 page)
1 November 2017Termination of appointment of Denise Fiennes as a director on 15 March 2017 (1 page)
1 November 2017Cessation of Robert Francis Alexander Ffolkes as a person with significant control on 13 September 2017 (1 page)
1 November 2017Termination of appointment of Rosemary Zara Fleming as a director on 13 September 2017 (1 page)
1 November 2017Cessation of Zara Fleming as a person with significant control on 13 September 2017 (1 page)
1 November 2017Cessation of Denise Fiennes as a person with significant control on 15 March 2017 (1 page)
1 November 2017Termination of appointment of Denise Fiennes as a director on 15 March 2017 (1 page)
1 November 2017Cessation of Zara Fleming as a person with significant control on 13 September 2017 (1 page)
1 November 2017Cessation of Zara Fleming as a person with significant control on 13 September 2017 (1 page)
1 November 2017Cessation of Robert Francis Alexander Ffolkes as a person with significant control on 13 September 2017 (1 page)
1 November 2017Termination of appointment of Robert Francis Alexander Ffolkes as a director on 13 September 2017 (1 page)
1 November 2017Termination of appointment of Rosemary Zara Fleming as a director on 13 September 2017 (1 page)
1 November 2017Cessation of Denise Fiennes as a person with significant control on 15 March 2017 (1 page)
1 November 2017Termination of appointment of Robert Francis Alexander Ffolkes as a director on 13 September 2017 (1 page)
1 November 2017Cessation of Zara Fleming as a person with significant control on 13 September 2017 (1 page)
2 February 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (9 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (9 pages)
17 January 2017Termination of appointment of Sarah Dorje as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Paul Jonathan Olsen Knight as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Fredrick Rignold Hyde-Chambers as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Paul Jonathan Olsen Knight as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Fredrick Rignold Hyde-Chambers as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Sarah Dorje as a director on 9 January 2017 (1 page)
10 February 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
25 January 2016Appointment of Mr Tashi Gyaltsen as a director on 2 December 2015 (2 pages)
25 January 2016Annual return made up to 15 January 2016 no member list (8 pages)
25 January 2016Termination of appointment of Susan Ann Lloyd-Roberts as a director on 13 October 2015 (1 page)
25 January 2016Termination of appointment of Susan Ann Lloyd-Roberts as a director on 13 October 2015 (1 page)
25 January 2016Appointment of Mrs Sarah Dorje as a director on 2 December 2015 (2 pages)
25 January 2016Appointment of Mr Scott Dicken as a director on 2 December 2015 (2 pages)
25 January 2016Appointment of Mrs Sarah Dorje as a director on 2 December 2015 (2 pages)
25 January 2016Appointment of Mr Tashi Gyaltsen as a director on 2 December 2015 (2 pages)
25 January 2016Appointment of Mr Scott Dicken as a director on 2 December 2015 (2 pages)
25 January 2016Annual return made up to 15 January 2016 no member list (8 pages)
4 August 2015Termination of appointment of Nigel Hugh Hamilton Smith as a director on 28 May 2015 (1 page)
4 August 2015Termination of appointment of Nigel Hugh Hamilton Smith as a director on 28 May 2015 (1 page)
16 February 2015Annual return made up to 27 January 2015 no member list (8 pages)
16 February 2015Appointment of Mr Philip Dudley Wilson as a director on 2 December 2014 (2 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
16 February 2015Appointment of Mr Paul Knight as a director on 2 December 2014 (2 pages)
16 February 2015Appointment of Mr Philip Dudley Wilson as a director on 2 December 2014 (2 pages)
16 February 2015Appointment of Mr Paul Knight as a director on 2 December 2014 (2 pages)
16 February 2015Termination of appointment of Dalha Tsering as a director on 1 December 2014 (1 page)
16 February 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
16 February 2015Annual return made up to 27 January 2015 no member list (8 pages)
16 February 2015Termination of appointment of Dalha Tsering as a director on 1 December 2014 (1 page)
16 February 2015Appointment of Mr Paul Knight as a director on 2 December 2014 (2 pages)
16 February 2015Termination of appointment of Dalha Tsering as a director on 1 December 2014 (1 page)
16 February 2015Appointment of Mr Philip Dudley Wilson as a director on 2 December 2014 (2 pages)
29 July 2014Termination of appointment of Martyn David Berkin as a director on 31 March 2014 (1 page)
29 July 2014Termination of appointment of Martyn David Berkin as a director on 31 March 2014 (1 page)
23 July 2014Registered office address changed from Unit 9 139 Fonthill Road London N4 3HF to 2 Baltic Place London N1 5AQ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Unit 9 139 Fonthill Road London N4 3HF to 2 Baltic Place London N1 5AQ on 23 July 2014 (1 page)
13 February 2014Annual return made up to 27 January 2014 no member list (9 pages)
13 February 2014Annual return made up to 27 January 2014 no member list (9 pages)
13 February 2014Secretary's details changed for Lady Philippa Janice Victoria Carrick on 1 December 2013 (1 page)
13 February 2014Secretary's details changed for Lady Philippa Janice Victoria Carrick on 1 December 2013 (1 page)
13 February 2014Secretary's details changed for Lady Philippa Janice Victoria Carrick on 1 December 2013 (1 page)
5 February 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 February 2013Annual return made up to 27 January 2013 no member list (10 pages)
8 February 2013Annual return made up to 27 January 2013 no member list (10 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 October 2012Termination of appointment of Christopher Nield as a director (1 page)
8 October 2012Termination of appointment of Christopher Nield as a director (1 page)
4 October 2012Appointment of Mrs Denise Fiennes as a director (2 pages)
4 October 2012Appointment of Mrs Denise Fiennes as a director (2 pages)
28 February 2012Annual return made up to 27 January 2012 no member list (10 pages)
28 February 2012Annual return made up to 27 January 2012 no member list (10 pages)
17 February 2012Total exemption full accounts made up to 30 April 2011 (16 pages)
17 February 2012Total exemption full accounts made up to 30 April 2011 (16 pages)
13 October 2011Auditor's resignation (1 page)
13 October 2011Auditor's resignation (1 page)
28 March 2011Termination of appointment of Jane Rasch as a director (1 page)
28 March 2011Annual return made up to 27 January 2011 no member list (10 pages)
28 March 2011Termination of appointment of Jane Rasch as a director (1 page)
28 March 2011Annual return made up to 27 January 2011 no member list (10 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (16 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (16 pages)
27 February 2010Director's details changed for Christopher Nield on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Rosemary Zara Fleming on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Rosemary Zara Fleming on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Christopher Nield on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Robert Francis Alexander Ffolkes on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Dalha Tsering on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Fredrick Rignold Hyde-Chambers on 1 October 2009 (2 pages)
27 February 2010Termination of appointment of Alan Clements as a director (1 page)
27 February 2010Director's details changed for Christopher Nield on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Martyn David Berkin on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Susan Ann Lloyd-Roberts on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Fredrick Rignold Hyde-Chambers on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Jane Rasch on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Robert Francis Alexander Ffolkes on 1 October 2009 (2 pages)
27 February 2010Annual return made up to 27 January 2010 no member list (7 pages)
27 February 2010Director's details changed for Susan Ann Lloyd-Roberts on 1 October 2009 (2 pages)
27 February 2010Annual return made up to 27 January 2010 no member list (7 pages)
27 February 2010Director's details changed for Jane Rasch on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Martyn David Berkin on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Fredrick Rignold Hyde-Chambers on 1 October 2009 (2 pages)
27 February 2010Termination of appointment of Alan Clements as a director (1 page)
27 February 2010Director's details changed for Martyn David Berkin on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Dalha Tsering on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Robert Francis Alexander Ffolkes on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Jane Rasch on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Dalha Tsering on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Susan Ann Lloyd-Roberts on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Rosemary Zara Fleming on 1 October 2009 (2 pages)
4 February 2010Group of companies' accounts made up to 30 April 2009 (16 pages)
4 February 2010Group of companies' accounts made up to 30 April 2009 (16 pages)
25 February 2009Annual return made up to 27/01/09 (5 pages)
25 February 2009Annual return made up to 27/01/09 (5 pages)
24 February 2009Full accounts made up to 30 April 2008 (16 pages)
24 February 2009Full accounts made up to 30 April 2008 (16 pages)
5 February 2009Appointment terminated director michael trend (1 page)
5 February 2009Appointment terminated director michael trend (1 page)
9 June 2008Director appointed robert francis alexander ffolkes (2 pages)
9 June 2008Director appointed robert francis alexander ffolkes (2 pages)
3 March 2008Full accounts made up to 30 April 2007 (16 pages)
3 March 2008Full accounts made up to 30 April 2007 (16 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
18 February 2008Annual return made up to 27/01/08 (3 pages)
18 February 2008Annual return made up to 27/01/08 (3 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
26 February 2007Full accounts made up to 30 April 2006 (15 pages)
26 February 2007Full accounts made up to 30 April 2006 (15 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Annual return made up to 27/01/07 (3 pages)
1 February 2007Annual return made up to 27/01/07 (3 pages)
1 February 2007Director's particulars changed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
29 March 2006Full accounts made up to 30 April 2005 (15 pages)
29 March 2006Full accounts made up to 30 April 2005 (15 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
10 February 2006Annual return made up to 27/01/06 (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006Annual return made up to 27/01/06 (3 pages)
10 February 2006Director resigned (1 page)
4 February 2005Annual return made up to 27/01/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2005Annual return made up to 27/01/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2005Full accounts made up to 30 April 2004 (16 pages)
5 January 2005Full accounts made up to 30 April 2004 (16 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
23 February 2004Full accounts made up to 30 April 2003 (15 pages)
23 February 2004Full accounts made up to 30 April 2003 (15 pages)
9 February 2004Annual return made up to 27/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/04
(6 pages)
9 February 2004Annual return made up to 27/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/04
(6 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
4 March 2003Annual return made up to 27/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Full accounts made up to 30 April 2002 (13 pages)
4 March 2003Annual return made up to 27/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Full accounts made up to 30 April 2002 (13 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
1 March 2002Full accounts made up to 30 April 2001 (13 pages)
1 March 2002Full accounts made up to 30 April 2001 (13 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Annual return made up to 27/01/02
  • 363(287) ‐ Registered office changed on 14/02/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
14 February 2002Annual return made up to 27/01/02
  • 363(287) ‐ Registered office changed on 14/02/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
1 February 2001Annual return made up to 27/01/01
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Annual return made up to 27/01/01
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Registered office changed on 08/01/01 from: 114-115 tottenham court road london W1P 9HL (1 page)
8 January 2001Registered office changed on 08/01/01 from: 114-115 tottenham court road london W1P 9HL (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
15 December 2000Full accounts made up to 30 April 2000 (13 pages)
15 December 2000Full accounts made up to 30 April 2000 (13 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
3 February 2000Annual return made up to 27/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Annual return made up to 27/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Full accounts made up to 30 April 1999 (12 pages)
25 January 2000Full accounts made up to 30 April 1999 (12 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
10 February 1999Annual return made up to 27/01/99
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1999Annual return made up to 27/01/99
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
17 November 1998Full accounts made up to 30 April 1998 (11 pages)
17 November 1998Full accounts made up to 30 April 1998 (11 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
6 March 1998Annual return made up to 03/02/98
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998Annual return made up to 03/02/98
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
5 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
5 June 1997Director resigned (1 page)
14 March 1997Incorporation (28 pages)
14 March 1997Incorporation (28 pages)